Company NameCastlemaine Holdings Limited
DirectorsAndrew George Wycliffe Jackson and Vanni Emanuele Treves
Company StatusDissolved
Company Number03578933
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew George Wycliffe Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address136 Narbonne Avenue
London
SW4 9LG
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameStephen Lopez-Bowlan
NationalityAmerican
StatusCurrent
Appointed25 March 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address5223 Nestle Court
Reno
Nevada 89511
United States
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Secretary NameMr Malcolm James Ridley
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,857,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page)
31 January 2005Resolutions
  • RES13 ‐ Repayment of loan 09/12/04
(1 page)
31 January 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 10735000/10735001 (2 pages)
31 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2005Registered office changed on 06/01/05 from: 6TH floor six chesterfield gardens london W1J 5BQ (1 page)
30 December 2004Declaration of solvency (3 pages)
30 December 2004Appointment of a voluntary liquidator (2 pages)
30 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
28 May 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
17 May 2004Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
22 April 2004Ad 25/03/04--------- £ si 200000@1=200000 £ ic 10535000/10735000 (2 pages)
16 March 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 May 2003Nc inc already adjusted 12/03/03 (1 page)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Ad 12/03/03--------- £ si 2900000@1=2900000 £ ic 7635000/10535000 (2 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Nc inc already adjusted 12/03/02 (1 page)
29 April 2002Ad 12/03/02--------- £ si 1000000@1=1000000 £ ic 4635000/5635000 (2 pages)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Full accounts made up to 30 September 2001 (10 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Ad 30/11/01--------- £ si 2000000@1=2000000 £ ic 2635000/4635000 (2 pages)
17 January 2002Nc inc already adjusted 30/11/01 (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place, gray's inn london WC1V 6UB (1 page)
24 August 2001£ nc 3000000/5000000 18/10/00 (1 page)
24 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001Ad 18/10/00--------- £ si 2000000@1 (2 pages)
17 August 2001Full accounts made up to 30 September 2000 (10 pages)
31 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (10 pages)
13 July 2000Return made up to 04/06/00; full list of members (7 pages)
6 March 2000Registered office changed on 06/03/00 from: plumtree court london EC4A 4HT (1 page)
6 August 1999Ad 12/07/99--------- £ si 98999@1=98999 £ ic 1536001/1635000 (2 pages)
6 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1999Nc inc already adjusted 09/07/99 (2 pages)
6 August 1999Ad 09/07/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
6 August 1999Ad 13/07/99--------- £ si 1535000@1=1535000 £ ic 1001/1536001 (2 pages)
16 July 1999Return made up to 04/06/99; full list of members (8 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
14 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (2 pages)
29 September 1998Ad 04/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 June 1998Incorporation (18 pages)